F&C INVESTMENT MANAGER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Re-registration of Memorandum and Articles

View Document

04/06/244 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

04/06/244 June 2024 Re-registration from a public company to a private limited company

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

02/05/242 May 2024 Appointment of Mr Alexander Timothy Matthew Ollier as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Richard Adrian Watts as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Elliot James Bennett as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Philip John Doel as a director on 2024-04-30

View Document

11/12/2311 December 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-12-11

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

23/11/2223 November 2022 Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08

View Document

05/05/225 May 2022 Full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/07/2125 July 2021 Full accounts made up to 2020-10-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 ADOPT ARTICLES 03/06/2020

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 PHILIP JOHN DOEL CONSENTED TO BE APPOINTED DIRECTOR 18/02/2020

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP JOHN DOEL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY MANNIX

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 31/10/2018

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 17/07/2017

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS RACHEL DANAE BURGIN

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS MANDY FRANCES MANNIX

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED ISIS INVESTMENT MANAGER PLC CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED RICHARD CHARLES WILSON

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGAN / 26/09/2008

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: ISIS ASSET MANAGEMENTPLC 100 WOOD STREET LONDON EC2V 7AN

View Document

04/11/044 November 2004 COMPANY NAME CHANGED F&C INVESTMENT MANAGER PLC CERTIFICATE ISSUED ON 04/11/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ISIS ASSET MANAGEMENTPLC 100 WOOD STREET LONDON EC2V 7AN

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED ISIS INVESTMENT MANAGER PLC CERTIFICATE ISSUED ON 18/10/04

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: FRIENDS IVORY & SIME PLC 100 WOOD STREET LONDON EC2V 7AN

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED IVORY & SIME INVESTMENT MANAGEME NT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: IVORY & SIME PLC PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 17/02/99 TO 31/12/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 17/02/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 17/02/98

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 1 ANGEL COURT 14TH FLOOR THROGMORTON STREET LONDON EC2R 7AE

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 7 CHESHAM PLACE LONDON SW1X 8HN

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/08/924 August 1992 AUDITOR'S RESIGNATION

View Document

14/05/9214 May 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS; AMEND

View Document

02/04/922 April 1992 COMPANY NAME CHANGED ARGOSY ASSET MANAGEMENT PUBLIC L IMITED COMPANY CERTIFICATE ISSUED ON 02/04/92

View Document

02/04/922 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/921 April 1992 MEMORANDUM OF ASSOCIATION

View Document

25/02/9225 February 1992 ACCOUNTING REF. DATE SHORT FROM 10/05 TO 30/04

View Document

03/01/923 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 FULL GROUP ACCOUNTS MADE UP TO 10/05/91

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 30 FINSBURY CIRCUS LONDON EC2P 2HB

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 10/05

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 INTERIM DIVIDEND 260391 11/03/91

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 18/12/90; CHANGE OF MEMBERS

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/908 January 1990 AUDITORS' REPORT

View Document

08/01/908 January 1990 AUDITORS' STATEMENT

View Document

08/01/908 January 1990 BALANCE SHEET

View Document

08/01/908 January 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/908 January 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/908 January 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/12/8914 December 1989 £ NC 2500000/5000000 04/12/89

View Document

14/12/8914 December 1989 NC INC ALREADY ADJUSTED 04/12/89

View Document

26/07/8926 July 1989 AUDITOR'S RESIGNATION

View Document

11/05/8911 May 1989 £ NC 1500000/2500000

View Document

11/05/8911 May 1989 NC INC ALREADY ADJUSTED 04/04/89

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 080587

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 15/12/88; NO CHANGE OF MEMBERS

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 ALTER MEM AND ARTS 080587

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM: ASHCOMBE HOUSE THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 GAZETTABLE DOCUMENT

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 GAZETTABLE DOCUMENT

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company